Company NameSchwarz Extreme Limited
Company StatusDissolved
Company Number06244645
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarius Soondram
Date of BirthOctober 1979 (Born 44 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleFinancial Analyst
Country of ResidenceHong Kong Sar
Correspondence AddressApt E 3/F Vistacourt
La Vista
Discovery Bay
Hong Kong Sar
Secretary NameMr Mark John Broadhead
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cambridge Grove
Hammersmith
London
W6 0LB
Secretary NameHill Of Beans Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address53 Cambridge Grove
Hammersmith
London
W6 0LB

Location

Registered AddressSuite 402 Britannia House
Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

100 at £1Marius Soondram
100.00%
Ordinary

Financials

Year2014
Turnover£66,449
Net Worth£63,674
Cash£3
Current Liabilities£34,263

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2015Current accounting period extended from 25 May 2015 to 31 August 2015 (1 page)
22 July 2015Current accounting period extended from 25 May 2015 to 31 August 2015 (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
2 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
2 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
11 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
11 August 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
11 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
14 May 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
14 May 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
20 February 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
20 February 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
7 August 2013Director's details changed for Marius Soondram on 1 April 2013 (2 pages)
7 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Director's details changed for Marius Soondram on 1 April 2013 (2 pages)
7 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
5 August 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
5 August 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
26 July 2013Registered office address changed from Flat 11 1 Douglas Path London E14 3GR on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Flat 11 1 Douglas Path London E14 3GR on 26 July 2013 (1 page)
27 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
22 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
2 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
27 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
10 February 2011Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 September 2010Termination of appointment of Hill of Beans Limited as a secretary (1 page)
1 September 2010Termination of appointment of Hill of Beans Limited as a secretary (1 page)
17 August 2010Director's details changed for Marius Soondram on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Marius Soondram on 17 August 2010 (2 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Director's details changed for Marius Soondram on 1 December 2009 (2 pages)
29 June 2010Secretary's details changed for Hill of Beans Limited on 1 December 2009 (2 pages)
29 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Hill of Beans Limited on 1 December 2009 (2 pages)
29 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Marius Soondram on 1 December 2009 (2 pages)
29 June 2010Director's details changed for Marius Soondram on 1 December 2009 (2 pages)
29 June 2010Secretary's details changed for Hill of Beans Limited on 1 December 2009 (2 pages)
22 June 2010Registered office address changed from 296a Haydons Road London SW19 8TZ on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 296a Haydons Road London SW19 8TZ on 22 June 2010 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
4 June 2009Return made up to 11/05/08; full list of members (3 pages)
4 June 2009Return made up to 11/05/08; full list of members (3 pages)
3 June 2009Director's change of particulars / marius soondram / 03/06/2009 (1 page)
3 June 2009Director's change of particulars / marius soondram / 03/06/2009 (1 page)
27 January 2009Registered office changed on 27/01/2009 from flat 2, 75 covenough road harringay london united kingdom N4 1RR (1 page)
27 January 2009Registered office changed on 27/01/2009 from flat 2, 75 covenough road harringay london united kingdom N4 1RR (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Incorporation (12 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Incorporation (12 pages)
11 May 2007New secretary appointed (1 page)